About

Registered Number: 04382126
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Abacus House 68a North Street, Romford, Essex, RM1 1DA

 

Beta Works Ltd was founded on 26 February 2002, it has a status of "Dissolved". There are 3 directors listed as Sexton, Phillippa Lesley, Meyer, Ian Russell, Mills, Graham Ashey for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Ian Russell 12 October 2010 24 April 2012 1
MILLS, Graham Ashey 04 July 2009 11 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SEXTON, Phillippa Lesley 15 March 2002 01 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AP01 - Appointment of director 12 February 2013
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 26 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 09 June 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 10 April 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
RESOLUTIONS - N/A 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
287 - Change in situation or address of Registered Office 31 December 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.